- Company Overview for ZOO SIGNS & DESIGN LIMITED (06204074)
- Filing history for ZOO SIGNS & DESIGN LIMITED (06204074)
- People for ZOO SIGNS & DESIGN LIMITED (06204074)
- Charges for ZOO SIGNS & DESIGN LIMITED (06204074)
- More for ZOO SIGNS & DESIGN LIMITED (06204074)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Feb 2025 | AD01 | Registered office address changed from 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA United Kingdom to Unit 8, Craven Court Yorktown Business Park Glebeland Road Camberley Surrey GU15 3BS on 6 February 2025 | |
29 Nov 2024 | AD01 | Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney Hampshire RG27 8XU United Kingdom to 2nd Floor Stanley House London Road Hook Hampshire RG27 9GA on 29 November 2024 | |
07 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
19 Sep 2024 | CS01 | Confirmation statement made on 16 September 2024 with no updates | |
26 Oct 2023 | AA | Micro company accounts made up to 30 April 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
18 Sep 2023 | PSC07 | Cessation of Peter Nigel Ockenden as a person with significant control on 5 October 2018 | |
21 Dec 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 Oct 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
25 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
02 Feb 2021 | AA | Micro company accounts made up to 30 April 2020 | |
15 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
24 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
09 Oct 2019 | CS01 | Confirmation statement made on 5 October 2019 with updates | |
05 Jul 2019 | CS01 | Confirmation statement made on 5 October 2018 with updates | |
25 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
26 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
03 Sep 2018 | TM01 | Termination of appointment of Peter Nigel Ockenden as a director on 31 August 2018 | |
14 Aug 2018 | CH01 | Director's details changed for Mr Peter Nigel Ockenden on 14 August 2018 | |
11 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
23 Oct 2017 | PSC01 | Notification of Peter Nigel Ockenden as a person with significant control on 6 April 2016 | |
23 Oct 2017 | PSC01 | Notification of Stephen Robert Clutterbuck as a person with significant control on 6 April 2016 | |
23 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
16 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 |